SHELF COMPANY JMCKEE (NO. 14) LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
28/07/2328 July 2023 | Application to strike the company off the register |
27/07/2327 July 2023 | Satisfaction of charge 1 in full |
27/07/2327 July 2023 | Satisfaction of charge NI0670350002 in full |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-30 |
09/03/239 March 2023 | Appointment of Mr Christopher David Charles Bell as a director on 2023-02-28 |
31/12/2231 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
14/02/2214 February 2022 | Registration of charge NI0670350002, created on 2022-02-11 |
18/11/2118 November 2021 | Notification of Waterloo Portfolio Group Ltd as a person with significant control on 2021-11-09 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
15/11/2115 November 2021 | Cessation of Mark Austin Ellis as a person with significant control on 2021-11-09 |
15/11/2115 November 2021 | Termination of appointment of Mark Austin Ellis as a director on 2021-11-09 |
15/11/2115 November 2021 | Termination of appointment of Mark Ellis as a secretary on 2021-11-09 |
22/10/2122 October 2021 | Sub-division of shares on 2021-10-20 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/155 February 2015 | Annual return made up to 8 November 2014 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 8 November 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/108 December 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM HAMPDEN HOUSE 55 ROYAL AVENUE BELFAST BT1 1FD |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 30 November 2008 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | PREVSHO FROM 30/11/2009 TO 31/03/2009 |
21/11/0821 November 2008 | 08/11/08 ANNUAL RETURN SHUTTLE |
29/02/0829 February 2008 | 0000 |
07/12/077 December 2007 | SPECIAL/EXTRA RESOLUTION |
07/12/077 December 2007 | CHANGE OF DIRS/SEC |
07/12/077 December 2007 | UPDATED MEM AND ARTS |
07/12/077 December 2007 | CHANGE OF DIRS/SEC |
08/11/078 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company